CIRCULAR 1 HEALTH LIMITED
Company Documents
Date | Description |
---|---|
18/06/2518 June 2025 | Final Gazette dissolved following liquidation |
18/06/2518 June 2025 | Final Gazette dissolved following liquidation |
18/03/2518 March 2025 | Administrator's progress report |
18/03/2518 March 2025 | Notice of move from Administration to Dissolution |
18/11/2418 November 2024 | Notice of order removing administrator from office |
18/11/2418 November 2024 | Notice of appointment of a replacement or additional administrator |
01/10/241 October 2024 | Administrator's progress report |
23/04/2423 April 2024 | Administrator's progress report |
21/02/2421 February 2024 | Notice of extension of period of Administration |
14/10/2314 October 2023 | Administrator's progress report |
31/05/2331 May 2023 | Notice of deemed approval of proposals |
15/05/2315 May 2023 | Statement of affairs with form AM02SOA |
15/05/2315 May 2023 | Statement of administrator's proposal |
26/04/2326 April 2023 | Registered office address changed from Warwick Mill Warwick Mill Business Park Warwick Bridge Carlisle CA4 8RR England to 340 Deansgate Manchester Greater Manchester M3 4LY on 2023-04-26 |
13/04/2313 April 2023 | Appointment of an administrator |
28/12/2228 December 2022 | Termination of appointment of Christopher John Stanley as a director on 2022-12-24 |
19/12/2219 December 2022 | Appointment of Dr Christopher John Stanley as a director on 2022-12-19 |
16/05/2216 May 2022 | Appointment of Mr Mark Simon Giles as a director on 2022-05-14 |
16/05/2216 May 2022 | Termination of appointment of Mark David Wilson Frost as a director on 2022-05-14 |
10/12/2110 December 2021 | Termination of appointment of Bruce Farquhar as a secretary on 2021-12-10 |
12/07/2112 July 2021 | Confirmation statement made on 2021-06-25 with updates |
09/07/219 July 2021 | Notification of Circular 1 Investments Limited as a person with significant control on 2021-06-25 |
08/07/218 July 2021 | Notification of F N Solutions Limited as a person with significant control on 2021-06-25 |
08/07/218 July 2021 | Notification of Christopher John Stanley as a person with significant control on 2021-06-25 |
07/07/217 July 2021 | Withdrawal of a person with significant control statement on 2021-07-07 |
01/07/201 July 2020 | COMPANY NAME CHANGED CIRCULAR 1 HEALTH TRACK AND TESTING SERVICES LIMITED CERTIFICATE ISSUED ON 01/07/20 |
29/06/2029 June 2020 | DIRECTOR APPOINTED MR MARK DAVID WILSON FROST |
29/06/2029 June 2020 | NOTIFICATION OF PSC STATEMENT ON 26/06/2020 |
29/06/2029 June 2020 | 28/06/20 STATEMENT OF CAPITAL GBP 20000 |
29/06/2029 June 2020 | DIRECTOR APPOINTED MR STUART MARK WILSON |
29/06/2029 June 2020 | SECRETARY APPOINTED MR BRUCE FARQUHAR |
29/06/2029 June 2020 | DIRECTOR APPOINTED DR CHRISTOPHER JOHN STANLEY |
26/06/2026 June 2020 | CESSATION OF ANDERSON STRATHERN NOMINEES LIMITED AS A PSC |
26/06/2026 June 2020 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company